Glasgow
G2 2LB
Scotland
Secretary Name | Mr Alistair Albert Gray |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 February 1992(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 169 West George Street Glasgow G2 2LB Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Mitchell Lane Glasgow Strathclyde G1 3NU Scotland |
Director Name | Hugh Templeton Gray |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1992(same day as company formation) |
Role | Sales Consultant |
Country of Residence | Scotland |
Correspondence Address | 169 West George Street Glasgow G2 2LB Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Alistair George Bennie |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(1 year, 2 months after company formation) |
Appointment Duration | 21 years, 9 months (resigned 04 February 2015) |
Role | Printer |
Country of Residence | Scotland |
Correspondence Address | 169 West George Street Glasgow G2 2LB Scotland |
Registered Address | 169 West George Street Glasgow G2 2LB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
999 at £1 | Mr Alistair Albert Gray 99.90% Ordinary |
---|---|
1 at £1 | Mr Hugh Templeton Gray 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£96,164 |
Cash | £8,178 |
Current Liabilities | £112,314 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
4 January 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 October 2021 | First Gazette notice for voluntary strike-off (1 page) |
5 October 2021 | Application to strike the company off the register (3 pages) |
14 September 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
25 February 2021 | Termination of appointment of Hugh Templeton Gray as a director on 15 February 2021 (1 page) |
17 February 2021 | Confirmation statement made on 12 February 2021 with no updates (3 pages) |
28 October 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
13 February 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
28 August 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
12 February 2019 | Confirmation statement made on 12 February 2019 with updates (4 pages) |
23 April 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
12 February 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
9 June 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
9 June 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
13 February 2017 | Confirmation statement made on 12 February 2017 with updates (6 pages) |
13 February 2017 | Confirmation statement made on 12 February 2017 with updates (6 pages) |
22 March 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
22 March 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
17 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
24 March 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
24 March 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
24 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
12 February 2015 | Termination of appointment of Alistair George Bennie as a director on 4 February 2015 (2 pages) |
12 February 2015 | Termination of appointment of Alistair George Bennie as a director on 4 February 2015 (2 pages) |
12 February 2015 | Termination of appointment of Alistair George Bennie as a director on 4 February 2015 (2 pages) |
2 May 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
2 May 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
19 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
13 January 2014 | Registered office address changed from C/O Rsm Tenon 48 St. Vincent Street Glasgow G2 5TS Scotland on 13 January 2014 (4 pages) |
13 January 2014 | Registered office address changed from C/O Rsm Tenon 48 St. Vincent Street Glasgow G2 5TS Scotland on 13 January 2014 (4 pages) |
11 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
11 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
19 March 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (4 pages) |
14 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
14 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
14 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Director's details changed for Alistair George Bennie on 11 March 2011 (2 pages) |
14 February 2012 | Director's details changed for Alistair George Bennie on 11 March 2011 (2 pages) |
14 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (4 pages) |
13 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
13 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
9 March 2011 | Registered office address changed from 2 Blythswood Square Glasgow G2 4AD on 9 March 2011 (2 pages) |
9 March 2011 | Registered office address changed from 2 Blythswood Square Glasgow G2 4AD on 9 March 2011 (2 pages) |
9 March 2011 | Registered office address changed from 2 Blythswood Square Glasgow G2 4AD on 9 March 2011 (2 pages) |
22 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (15 pages) |
22 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (15 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
25 March 2010 | Director's details changed for Alistair Albert Gray on 11 February 2010 (3 pages) |
25 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (15 pages) |
25 March 2010 | Director's details changed for Hugh Templeton Gray on 11 February 2010 (3 pages) |
25 March 2010 | Director's details changed for Alistair Albert Gray on 11 February 2010 (3 pages) |
25 March 2010 | Secretary's details changed for Alistair Albert Gray on 11 February 2010 (3 pages) |
25 March 2010 | Director's details changed for Hugh Templeton Gray on 11 February 2010 (3 pages) |
25 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (15 pages) |
25 March 2010 | Director's details changed for Alistair George Bennie on 11 February 2010 (3 pages) |
25 March 2010 | Secretary's details changed for Alistair Albert Gray on 11 February 2010 (3 pages) |
25 March 2010 | Director's details changed for Alistair George Bennie on 11 February 2010 (3 pages) |
14 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
14 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
4 March 2009 | Return made up to 12/02/09; no change of members (6 pages) |
4 March 2009 | Return made up to 12/02/09; no change of members (6 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
29 February 2008 | Return made up to 12/02/08; no change of members (7 pages) |
29 February 2008 | Return made up to 12/02/08; no change of members (7 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
28 February 2007 | Return made up to 12/02/07; full list of members (7 pages) |
28 February 2007 | Return made up to 12/02/07; full list of members (7 pages) |
28 April 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
28 April 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
22 February 2006 | Return made up to 12/02/06; full list of members (7 pages) |
22 February 2006 | Return made up to 12/02/06; full list of members (7 pages) |
21 September 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
21 September 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
22 April 2005 | Return made up to 12/02/05; full list of members (7 pages) |
22 April 2005 | Return made up to 12/02/05; full list of members (7 pages) |
16 June 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
16 June 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
20 February 2004 | Return made up to 12/02/04; full list of members
|
20 February 2004 | Return made up to 12/02/04; full list of members
|
5 May 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
5 May 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
20 February 2003 | Return made up to 12/02/03; full list of members (7 pages) |
20 February 2003 | Return made up to 12/02/03; full list of members (7 pages) |
30 April 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
30 April 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
21 March 2002 | Return made up to 12/02/02; full list of members
|
21 March 2002 | Return made up to 12/02/02; full list of members
|
28 February 2002 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
28 February 2002 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
1 October 2001 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
1 October 2001 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
26 February 2001 | Return made up to 12/02/01; full list of members
|
26 February 2001 | Return made up to 12/02/01; full list of members
|
17 August 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
17 August 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
9 March 2000 | Return made up to 12/02/00; full list of members
|
9 March 2000 | Return made up to 12/02/00; full list of members
|
31 January 2000 | Registered office changed on 31/01/00 from: 39 the green bathgate west lothian EH48 4DA (1 page) |
31 January 2000 | Registered office changed on 31/01/00 from: 39 the green bathgate west lothian EH48 4DA (1 page) |
19 October 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
19 October 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
16 February 1999 | Return made up to 12/02/99; no change of members (4 pages) |
16 February 1999 | Return made up to 12/02/99; no change of members (4 pages) |
20 November 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
20 November 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
27 February 1998 | Return made up to 12/02/98; no change of members (4 pages) |
27 February 1998 | Return made up to 12/02/98; no change of members (4 pages) |
14 October 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
14 October 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
24 February 1997 | Return made up to 12/02/97; full list of members (6 pages) |
24 February 1997 | Return made up to 12/02/97; full list of members (6 pages) |
5 September 1996 | Accounts for a small company made up to 30 April 1996 (7 pages) |
5 September 1996 | Accounts for a small company made up to 30 April 1996 (7 pages) |
11 March 1996 | Return made up to 12/02/96; no change of members
|
11 March 1996 | Return made up to 12/02/96; no change of members
|
26 September 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |
26 September 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |